You are here: bizstats.co.uk > a-z index > P list > P list

P I H Holdings Limited BURNLEY


Founded in 1997, P I H Holdings, classified under reg no. 03335609 is an active company. Currently registered at Farrington Road Rossendale Road BB11 5SW, Burnley the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 1997-06-16 P I H Holdings Limited is no longer carrying the name Shelfco (no. 1330).

At the moment there are 4 directors in the the company, namely Philip L., James M. and Frederic C. and others. In addition one secretary - Philip L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P I H Holdings Limited Address / Contact

Office Address Farrington Road Rossendale Road
Office Address2 Industrial Estate
Town Burnley
Post code BB11 5SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335609
Date of Incorporation Wed, 19th Mar 1997
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (221 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Philip L.

Position: Director

Appointed: 19 August 2022

James M.

Position: Director

Appointed: 19 August 2022

Philip L.

Position: Secretary

Appointed: 19 August 2022

Frederic C.

Position: Director

Appointed: 19 August 2022

Paul M.

Position: Director

Appointed: 07 December 2021

Bruno T.

Position: Director

Appointed: 07 December 2021

Resigned: 23 May 2023

Caroline A.

Position: Director

Appointed: 08 January 2018

Resigned: 07 December 2021

Paul M.

Position: Director

Appointed: 01 November 2016

Resigned: 28 February 2018

Fiona R.

Position: Director

Appointed: 07 September 2015

Resigned: 08 January 2018

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Steven C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 01 November 2013

Steven C.

Position: Secretary

Appointed: 31 October 2013

Resigned: 19 August 2022

Thomas D.

Position: Director

Appointed: 20 May 2013

Resigned: 01 September 2015

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Amit S.

Position: Director

Appointed: 01 September 2011

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 01 June 2012

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Adam W.

Position: Director

Appointed: 01 September 2011

Resigned: 16 June 2023

Philip B.

Position: Director

Appointed: 15 April 2011

Resigned: 01 September 2011

Fred H.

Position: Secretary

Appointed: 11 March 2011

Resigned: 31 October 2013

Gregory L.

Position: Director

Appointed: 04 April 2005

Resigned: 30 June 2011

Paul R.

Position: Director

Appointed: 24 October 2003

Resigned: 11 March 2011

Mark W.

Position: Director

Appointed: 16 November 2001

Resigned: 13 February 2004

Paul R.

Position: Secretary

Appointed: 11 November 1998

Resigned: 11 March 2011

Calvin E.

Position: Director

Appointed: 28 May 1998

Resigned: 01 September 2011

Delma W.

Position: Director

Appointed: 28 May 1997

Resigned: 16 November 2001

Malcolm C.

Position: Director

Appointed: 28 May 1997

Resigned: 01 September 2011

Michael S.

Position: Director

Appointed: 28 May 1997

Resigned: 18 August 2008

Mikjon Limited

Position: Nominee Director

Appointed: 19 March 1997

Resigned: 28 May 1997

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 19 March 1997

Resigned: 11 November 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Pipeline Technique Limited from Inverurie, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Bandhart that entered Slough, United Kingdom as the official address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pipeline Technique Limited

Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie, AB51 0QP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc189419
Notified on 19 August 2022
Nature of control: 75,01-100% shares

Bandhart

210 Bath Road, Slough, Berkshire, SL1 3YD, United Kingdom

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01518375
Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 1330) June 16, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 22nd, April 2023
Free Download (26 pages)

Company search

Advertisements